SNYDER GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Statement of capital on 2025-01-07

View Document

07/01/257 January 2025 Resolutions

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/11/189 November 2018 SECRETARY APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY ALLAN ROSS

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS WOODHOUSE / 30/06/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O HAVAS SHARED SERVICES LTD CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF

View Document

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 AUDITOR'S RESIGNATION

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/0927 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: C/O ABI BURNTON CUPOLA HOUSE 15 ALFRED PLACE LONDON WC1E 7EB

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: ONE BEDFORD AVENUE LONDON WC1B 3AU

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: C/O HAVAS UK ONE BEDFORD AVENUE LONDON WC1B 3RA

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: PHOENIX WAY CIRENCESTER GLOUCESTERSHIRE GL7 1RY

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: C/O WEIL GOTSHAL & MANGES 1 SOUTH PLACE LONDON EC2M 2WG

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 1 SOUTH PLACE LONDON EC2M 2WG

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 SHARES AGREEMENT OTC

View Document

06/07/996 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/12/98

View Document

06/07/996 July 1999 S80A AUTH TO ALLOT SEC 20/06/99

View Document

20/01/9920 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 COMPANY NAME CHANGED SPRINGPLANT LIMITED CERTIFICATE ISSUED ON 19/01/99

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company